Background WavePink WaveYellow Wave

CRAIGANTLET APARTMENTS PHASE 2 LTD (NI674144)

CRAIGANTLET APARTMENTS PHASE 2 LTD (NI674144) is an active UK company. incorporated on 11 November 2020. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in residents property management. CRAIGANTLET APARTMENTS PHASE 2 LTD has been registered for 5 years. Current directors include GLENNON, Lisa, Dr.

Company Number
NI674144
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLENNON, Lisa, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGANTLET APARTMENTS PHASE 2 LTD

CRAIGANTLET APARTMENTS PHASE 2 LTD is an active company incorporated on 11 November 2020 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRAIGANTLET APARTMENTS PHASE 2 LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

NI674144

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

238a Kingsway Dunmurry Belfast, BT17 9AE,

Previous Addresses

60 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 11 November 2020To: 9 March 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 21
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Aug 23
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jan 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Amy Jane

Active
Kingsway, BelfastBT17 9AE
Secretary
Appointed 19 Dec 2023

GLENNON, Lisa, Dr

Active
Kingsway, BelfastBT17 9AE
Born June 1974
Director
Appointed 19 Dec 2023

GLENNON, Lisa

Resigned
Lisburn Road, BelfastBT9 6AF
Secretary
Appointed 11 Nov 2020
Resigned 01 Jul 2024

HILL, Timothy Martin

Resigned
313 Belmont Road, BelfastBT4 2NE
Born July 1963
Director
Appointed 18 Jun 2021
Resigned 19 Dec 2023

WEIR, Glen

Resigned
Lisburn Road, BelfastBT9 6AF
Born June 1966
Director
Appointed 11 Nov 2020
Resigned 21 Aug 2023

Persons with significant control

2

0 Active
2 Ceased

Dr. Lisa Glennon

Ceased
Kingsway, BelfastBT17 9AE
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 27 Jan 2025

Mr Glen Weir

Ceased
Lisburn Road, BelfastBT9 6AF
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2020
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Incorporation Company
11 November 2020
NEWINCIncorporation